Background WavePink WaveYellow Wave

32/34 ALPHINGTON ROAD MANAGEMENT COMPANY LIMITED (07001373)

32/34 ALPHINGTON ROAD MANAGEMENT COMPANY LIMITED (07001373) is an active UK company. incorporated on 26 August 2009. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. 32/34 ALPHINGTON ROAD MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BOSWORTH, Adrian Lloyd, KEAR, Jennifer Elizabeth, TRENEAR-HARVEY, Colin.

Company Number
07001373
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
10 Southernhay West, Exeter, EX1 1JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOSWORTH, Adrian Lloyd, KEAR, Jennifer Elizabeth, TRENEAR-HARVEY, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32/34 ALPHINGTON ROAD MANAGEMENT COMPANY LIMITED

32/34 ALPHINGTON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 2009 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32/34 ALPHINGTON ROAD MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07001373

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

10 Southernhay West Exeter, EX1 1JG,

Previous Addresses

Queensway House, 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 10 February 2025To: 25 July 2025
10 Southernhay West Exeter Devon EX1 1JG United Kingdom
From: 28 January 2025To: 10 February 2025
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 21 August 2024To: 28 January 2025
20 Queen Street Exeter Devon EX4 3SN England
From: 11 July 2023To: 21 August 2024
Winfields Block Management Limited 2B Manaton Close Marsh Barton Trading Estate Exeter Devon EX2 8PF England
From: 22 February 2023To: 11 July 2023
Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England
From: 12 May 2021To: 22 February 2023
Ppm Southwest Ltd First Floor Office Suite Units 3 - 4 Cranmere Court, Matford Business Park Exeter Devon EX2 8PW England
From: 4 May 2021To: 12 May 2021
Pegasus Property Management East Street Sidmouth EX10 8BL England
From: 22 July 2019To: 4 May 2021
The Mill Barn Tresuck St. Juliot Boscastle Cornwall PL35 0HH
From: 6 February 2017To: 22 July 2019
The Garden House Wrefords Link Cowley Bridge Exeter Devon EX4 5AX
From: 26 August 2009To: 6 February 2017
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 10
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
New Owner
Sept 17
Funding Round
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Sept 20
Director Left
Dec 20
Director Left
Jan 23
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Mar 25
2
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SMART ESTATE AGENT LIMITED

Active
Southernhay West, ExeterEX1 1JG
Corporate secretary
Appointed 25 Jul 2025

BOSWORTH, Adrian Lloyd

Active
Southernhay West, ExeterEX1 1JG
Born May 1982
Director
Appointed 24 Jan 2024

KEAR, Jennifer Elizabeth

Active
Southernhay West, ExeterEX1 1JG
Born October 1950
Director
Appointed 30 Jan 2025

TRENEAR-HARVEY, Colin

Active
Southernhay West, ExeterEX1 1JG
Born December 1945
Director
Appointed 03 Jun 2019

HOTCHKISS, Gordon Norman

Resigned
High Street, CreditonEX17 3JP
Secretary
Appointed 26 Aug 2009
Resigned 28 Jun 2016

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Aug 2024
Resigned 19 Jan 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Aug 2024
Resigned 19 Jul 2025

PEGASUS PROPERTY MANAGEMENT LIMITED

Resigned
East Street, SidmouthEX10 8BL
Corporate secretary
Appointed 22 Jul 2019
Resigned 04 May 2021

PPM BLOCK MANAGEMENT LTD

Resigned
Units 3-4 Cranmere Court, ExeterEX2 8PW
Corporate secretary
Appointed 12 May 2021
Resigned 01 Apr 2023

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 26 Aug 2009
Resigned 26 Aug 2009

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Apr 2023
Resigned 21 Aug 2024

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 26 Aug 2009
Resigned 26 Aug 2009

GRANT, Andrew Neil

Resigned
Wrefords Link, ExeterEX4 5AX
Born April 1956
Director
Appointed 02 May 2012
Resigned 28 Jun 2016

GRIFFITH, Andrew Neil

Resigned
Wrefords Link, ExeterEX4 5AX
Born April 1956
Director
Appointed 02 May 2012
Resigned 02 May 2012

GRIFFITH, Christina Anne

Resigned
Wrefords Link, ExeterEX4 5AX
Born July 1968
Director
Appointed 26 Aug 2009
Resigned 02 May 2012

GRIFFITH, Dennis Neville

Resigned
Tresuck, BoscastlePL35 0HH
Born March 1950
Director
Appointed 02 May 2012
Resigned 25 Jan 2017

JONES, Debbie Caroline

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1971
Director
Appointed 15 Aug 2019
Resigned 08 Nov 2024

NASH, Alan Kevin

Resigned
East Street, SidmouthEX10 8BL
Born September 1951
Director
Appointed 25 Jan 2017
Resigned 01 Sept 2020

NASH, Ann Eunice

Resigned
East Street, SidmouthEX10 8BL
Born February 1949
Director
Appointed 25 Jan 2017
Resigned 10 Dec 2020

VENN, Susannah Margaret

Resigned
First Floor Office Suite, Units 3-4 Cranmere Court, ExeterEX2 8PW
Born February 1959
Director
Appointed 25 Jan 2017
Resigned 14 Jan 2023

Persons with significant control

3

0 Active
3 Ceased

Mrs Ann Eunice Nash

Ceased
Tresuck, BoscastlePL35 0HH
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2017
Ceased 16 Jul 2018

Alan Kevin Nash

Ceased
Tresuck, BoscastlePL35 0HH
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 16 Jul 2018

Susannah Margaret Venn

Ceased
34 Alphington Road, ExeterEX2 8HW
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
8 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Incorporation Company
26 August 2009
NEWINCIncorporation